Hartlepool Hospice Limited(the)

All companies of The UKHuman health and social work activitiesHartlepool Hospice Limited(the)

Hospital activities

Contacts of Hartlepool Hospice Limited(the): address, phone, fax, email, website, working hours

Address: Alice House Wells Avenue TS24 9DA Hartlepool

Phone: +44-1488 5920776 +44-1488 5920776

Fax: +44-1488 5920776 +44-1488 5920776

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Hartlepool Hospice Limited(the)"? - Send email to us!

Hartlepool Hospice Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hartlepool Hospice Limited(the).

Registration data Hartlepool Hospice Limited(the)

Register date: 1980-10-31
Register number: 01525658
Capital: 377,000 GBP
Sales per year: More 116,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Hartlepool Hospice Limited(the)

Addition activities kind of Hartlepool Hospice Limited(the)

3567. Industrial furnaces and ovens
732200. Adjustment and collection services
782202. Film rental services
01399905. Herb or spice farm
25110207. Silverware chests: wood
34239922. Rules or rulers, metal
35349900. Elevators and moving stairways, nec
39490100. Golf equipment
42120400. Moving services

Owner, director, manager of Hartlepool Hospice Limited(the)

Director - James Frederick Ainslie. Address: 10 Regent Street, Hartlepool, Cleveland, TS24 0QN, England. DoB: April 1947, British

Director - Clive Shotton. Address: Blaise Garden Village, Wells Avenue, Hartlepool, Cleveland, TS26 0QE, England. DoB: n\a, British

Director - Sunil Thomas Chacko. Address: Knots Landing, Hartlepool Marina, Hartlepool, TS24 0XT. DoB: August 1962, British

Director - Timothy Blades. Address: Granville Avenue, Hartlepool, Cleveland, TS26 8ND. DoB: October 1959, British

Director - Joanne Regan. Address: 25 Kingfisher Close, Bishop Cuthbert, Hartlepool, TS26 0GA. DoB: n\a, British

Director - Derek Stephens. Address: Four Oakes The Green, Sedbusk, Hawes, North Yorkshire, DL8 3PX. DoB: May 1945, British

Director - Dr Robin William Wylie Armstrong. Address: 4 Brancepeth Chare, Peterlee, Durham, SR8 1LU. DoB: August 1963, British

Director - Raymond Priestman. Address: Sutherland Grange, New Herrington, Houghton Le Spring, Tyne And Wear, DH4 4UT. DoB: October 1959, British

Director - Francis Matthew Gibbon. Address: 23 Westfields, Richmond, North Yorkshire, DL10 4DD. DoB: July 1939, British

Director - Lorna Jones. Address: 4 Forester Close, Warrior Park Seaton Carew, Hartlepool, Cleveland, TS25 1JE. DoB: August 1934, British

Director - Malcolm John Cairns. Address: 1a Carisbrooke Road, Hartlepool, Cleveland, TS26 0AB. DoB: November 1932, British

Secretary - Martin Alan Levinson. Address: Alice House, Wells Avenue, Hartlepool, TS24 9DA. DoB:

Director - Rev Anthony James Collins. Address: Sawley, Ripon, North Yorkshire, HG4 3EQ, England. DoB: n\a, English

Director - Dr Martin Christopher Peverley. Address: Kingfisher Close, Hartlepool, Cleveland, TS26 0GA. DoB: September 1965, British

Director - Sarah Louise Noble. Address: Elmwood Road, Hartlepool, Cleveland, TS26 0JR. DoB: August 1980, British

Director - Helen Cottingham-waanders. Address: 58 Clifton Avenue, Hartlepool, Cleveland, TS26 9QW. DoB: June 1966, British

Director - Martin Alan Levinson. Address: 39 Kenton Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4NH. DoB: June 1950, British

Director - Andrew Dawson. Address: 7 Waterside Way, Hartlepool, TS26 0WA. DoB: December 1955, British

Director - Paul James Napier. Address: 2 Sandybed Lane, Scarborough, North Yorkshire, YO12 5LG. DoB: October 1966, British

Director - Claire Helen Kelly. Address: 15 Glenfield Road, Darlington, County Durham, DL3 8DZ. DoB: January 1968, British

Director - Andrew Ian West. Address: 7 Hampstead Gardens, Hartlepool, TS26 0LX. DoB: July 1967, British

Director - Malcolm Higham Lancaster. Address: 193b Elwick Road, Amble Court, Hartlepool, TS26 9NP. DoB: January 1953, British

Director - Brian Gretton. Address: 5 Northbrook Court, Hartlepool, TS26 0DJ. DoB: June 1937, British

Director - Angela Dinsdale. Address: Hawthorne Cottage, Thornton Le Street, Thirsk, North Yorkshire, YO7 4DS. DoB: October 1963, British

Director - Rev Matthew Scott Evans. Address: The Vicarage, Dacre Banks, Harrogate, North Yorkshire, HG3 4ED. DoB: June 1972, British

Director - Janet Mary Rawson. Address: 6 Manor Close, Misson, Doncaster, South Yorkshire, DN10 6HE. DoB: January 1951, British

Director - John Walters. Address: Red Robin Cottage, No Place, Beamish, Durham, DH9 0QH. DoB: n\a, British

Director - Dr Philip Percy Sutton. Address: West View House, West Park Lane Sedgefield, Stockton On Tees, Cleveland, TS21 2BA. DoB: May 1951, British

Director - Kenneth Hall Reay. Address: 9 Wansbeck Gardens, Hartlepool, Cleveland, TS26 9JQ. DoB: July 1929, British

Director - Marjorie Mary Wainwright. Address: 20 Wainwright Walk, Hartlepool, Cleveland, TS25 1XA. DoB: December 1934, British

Director - Eileen Mary Gardner. Address: 17 Inverness Road, Hartlepool, Cleveland, TS25 3HU. DoB: August 1923, British

Director - Peter Edward Cooke. Address: 12 College Close, Dalton Piercy, Hartlepool, Cleveland, TS27 3JA. DoB: November 1930, British

Director - Dennis Grieveson. Address: 6 Rosebank, Elwick Road, Hartlepool, TS26 9PQ. DoB: October 1927, British

Director - Prabhakhar Pandurang Apte. Address: 55 Hylton Road, Hartlepool, Cleveland, TS26 0AG. DoB: September 1934, British

Director - George Thompson. Address: 12 Grosvenor Gardens, Hartlepool, TS26 8ES. DoB: July 1920, British

Director - James Kay Mackenzie. Address: 7 Woodlands Grove, Hartlepool, Cleveland, TS26 0EJ. DoB: March 1931, British

Director - Edith Magee. Address: 38 Greta Avenue, Hartlepool, Cleveland, TS25 5LE. DoB: October 1942, British

Secretary - Francis Matthew Gibbon. Address: 23 Westfields, Richmond, North Yorkshire, DL10 4DD. DoB: July 1939, British

Director - Marilyn Jane Gritten. Address: 29 The Grove, Hartlepool, Cleveland, TS26 9LZ. DoB: January 1952, British

Director - Violet Winlow. Address: 10 Egton Drive, Seaton Carew, Hartlepool, Cleveland, TS25 2AT. DoB: July 1921, British

Director - Alice May Bendle. Address: 13 Clifton Avenue, Hartlepool, Cleveland, TS26 9QN. DoB: May 1909, British

Director - Paul Fairlamb. Address: 7 Greenlea, Elwick, Hartlepool, Cleveland, TS27 3DY. DoB: December 1953, British

Director - Anita Lillian Ivison. Address: 8 Manor Road, Hartlepool, Cleveland, TS26 0EH. DoB: May 1941, British

Director - Doreen Agar. Address: Viewforth Cresswell Drive, Hartlepool, Cleveland, TS26 0EQ. DoB: June 1932, British

Director - Gwilym James Owen. Address: 42 Newlands Avenue, Hartlepool, Cleveland, TS26 9NU. DoB: November 1923, British

Director - Sylvia Smith. Address: 24 Oakland Avenue, Hartlepool, Cleveland, TS25 5LD. DoB: March 1933, British

Director - Marian Swinburne. Address: The Homestead, North Road, Wingate, Durham, TS28. DoB: July 1928, British

Director - Hilda Van Der Werff. Address: 11 Clifton Avenue, Hartlepool, Cleveland, TS26 9QN. DoB: February 1924, British

Director - Peter Eric Waistell. Address: 27 Derwent Street, Hartlepool, Cleveland. DoB: November 1963, British

Director - William Bailey Leech. Address: 5 Tennyson Avenue, Blackhall Colliery, Hartlepool, Cleveland, TS27 4NR. DoB: May 1927, British

Director - Lesley Atkins. Address: 32 Tynebrooke Avenue, Hartlepool, Cleveland, TS25 5JG. DoB: February 1943, British

Director - Christine Wilson. Address: 68 Sinclair Road, Hartlepool, Cleveland, TS25 4PU. DoB: December 1948, British

Director - Mary Taylor. Address: 24 Tarnston Road, Hartlepool, Cleveland, TS26 0PQ. DoB: April 1934, British

Director - Joan Anderson. Address: 28 Howden Road, Hartlepool, Cleveland, TS24 9PY. DoB: December 1938, British

Director - John Chapman. Address: 85 Catcote Road, Hartlepool, Cleveland, TS25 4HH. DoB: September 1922, British

Director - Marlene Chapman. Address: 6 Elmwood Place, Hartlepool, Cleveland, TS26 0LE. DoB: April 1940, British

Director - Linda Susan Bamford. Address: Cambermount, Front Street, Hutton Henry, TS27 4RR. DoB: n\a, British

Jobs in Hartlepool Hospice Limited(the), vacancies. Career and training on Hartlepool Hospice Limited(the), practic

Now Hartlepool Hospice Limited(the) have no open offers. Look for open vacancies in other companies

  • Venue Lead - Catering (Reading)

    Region: Reading

    Company: University of Reading

    Department: Catering Hotel & Conference Services

    Salary: £19,305 to £23,557 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Research Fellow (77111-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Computer Science

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science

  • Research Assistant within the Paediatric Endocrine Research Group (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Medical Sciences

    Salary: £26,495 to £28,936 per annum (depending on experience).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Genetics,Molecular Biology and Biophysics

  • Placements Officer (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: School of Health Sciences

    Salary: £28,936 to £35,550 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Tissue Co-ordinator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Orthopaedics, Rheumatology and Musculoskeletal Sciences

    Salary: £28,098 to £33,518 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Other

  • Technician - Music - Grade 4 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Faculty of Humanities and Social Sciences

    Salary: £20,046 to £23,164 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Music

  • Postdoctoral Training Fellow - Cell Death & Inflammation - Immunogenic Cell Death (London)

    Region: London

    Company: Institute of Cancer Research

    Department: Cell Death and Inflammation Team

    Salary: £30,410 to £43,463 per annum, inclusive based on postdoctoral experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Other Biological Sciences

  • Finance Assistant (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Information Services

    Salary: £22,214 to £24,983

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Research Associate - Vascular Sciences National Heart and Lung Institute (London)

    Region: London

    Company: Imperial College London

    Department: N\A

    Salary: £37,760 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Faculty Position in Transportation Engineering (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Commensurate with qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Aerospace Engineering,Other Engineering

  • Programme Leaders (Fellows in Dementia and Neurodegeneration) (London)

    Region: London

    Company: UCL Institute of Neurology

    Department: UK Dementia Research Institute at UCL (hub)

    Salary: £42,304 to £65,989 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology

  • Translation lecturer ( Spanish into English) (London)

    Region: London

    Company: Imperial College London

    Department: N\A

    Salary: £2,642.80 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages

Responds for Hartlepool Hospice Limited(the) on Facebook, comments in social nerworks

Read more comments for Hartlepool Hospice Limited(the). Leave a comment for Hartlepool Hospice Limited(the). Profiles of Hartlepool Hospice Limited(the) on Facebook and Google+, LinkedIn, MySpace

Location Hartlepool Hospice Limited(the) on Google maps

Other similar companies of The United Kingdom as Hartlepool Hospice Limited(the): Bambino Limited | Faith Community Limited | Bell Tower Personnel Limited | Quest Group Of Riding For The Disabled | Divine Edemas Ltd

01525658 is a registration number of Hartlepool Hospice Limited(the). The company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on October 31, 1980. The company has been present in this business for thirty six years. This enterprise may be found at Alice House Wells Avenue in Hartlepool. The head office zip code assigned is TS24 9DA. This enterprise is classified under the NACe and SiC code 86101 and their NACE code stands for Hospital activities. 2015-03-31 is the last time account status updates were filed. It's been 36 years for Hartlepool Hospice Ltd(the) in this field of business, it is doing well and is an object of envy for many.

As suggested by this firm's employees data, for 2 years there have been eleven directors to name just a few: James Frederick Ainslie, Clive Shotton and Sunil Thomas Chacko.

Hartlepool Hospice Limited(the) is a foreign stock company, located in Hartlepool, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in Alice House Wells Avenue TS24 9DA Hartlepool. Hartlepool Hospice Limited(the) was registered on 1980-10-31. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 377,000 GBP, sales per year - more 116,000 GBP. Hartlepool Hospice Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Hartlepool Hospice Limited(the) is Human health and social work activities, including 9 other directions. Director of Hartlepool Hospice Limited(the) is James Frederick Ainslie, which was registered at 10 Regent Street, Hartlepool, Cleveland, TS24 0QN, England. Products made in Hartlepool Hospice Limited(the) were not found. This corporation was registered on 1980-10-31 and was issued with the Register number 01525658 in Hartlepool, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Hartlepool Hospice Limited(the), open vacancies, location of Hartlepool Hospice Limited(the) on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Hartlepool Hospice Limited(the) from yellow pages of The United Kingdom. Find address Hartlepool Hospice Limited(the), phone, email, website credits, responds, Hartlepool Hospice Limited(the) job and vacancies, contacts finance sectors Hartlepool Hospice Limited(the)